Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BOYNTON ESTATES HOMEOWNERS ASSOCIATION, INC.

Filing Information
N94000006285 65-0752857 12/19/1994 FL ACTIVE AMENDMENT 11/13/2001 NONE
Principal Address
1645 Palm Beach Lakes Blvd
SUITE 1200
WEST PALM BEACH, FL 33401

Changed: 08/23/2023
Mailing Address
1645 Palm Beach Lakes Blvd
SUITE 1200
WEST PALM BEACH, FL 33401

Changed: 08/24/2023
Registered Agent Name & Address KRAVIT LAW, P.A.
2101 NW Corporate Blvd
Ste 410
BOCA RATON, FL 33431

Name Changed: 04/14/2022

Address Changed: 04/14/2022
Officer/Director Detail Name & Address

Title President

SCHWEIZER, CHRISSIE
1645 Palm Beach Lakes Blvd
SUITE 1200
WEST PALM BEACH, FL 33401

Title Treasurer

PEREZ, SAMUEL
1645 Palm Beach Lakes Blvd
SUITE 1200
WEST PALM BEACH, FL 33401

Title Director

JOHNSON, TAD M
1645 Palm Beach Lakes Blvd
SUITE 1200
WEST PALM BEACH, FL 33401

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 03/21/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/21/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
06/24/2016 -- Reg. Agent Change View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
07/15/2011 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
08/04/2010 -- FEI# View image in PDF format
07/16/2010 -- Reg. Agent Change View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/22/2007 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- Reg. Agent Change View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
02/10/2002 -- ANNUAL REPORT View image in PDF format
11/13/2001 -- Amendment View image in PDF format
06/15/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- REINSTATEMENT View image in PDF format
07/13/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
04/06/1995 -- ANNUAL REPORT View image in PDF format